Search icon

NHEGA, LLC

Company Details

Name: NHEGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2604862
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 740 BROADWAY, STE 604, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NHEGA LLC 2023 134157903 2024-09-06 NHEGA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 2122227803
Plan sponsor’s address 740 BROADWAY, STE 604, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NHEGA LLC 2022 134157903 2023-09-12 NHEGA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 2122227803
Plan sponsor’s address 740 BROADWAY, STE 604, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
NHEGA LLC 2021 134157903 2022-07-13 NHEGA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 2122227803
Plan sponsor’s address 740 BROADWAY, STE 604, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 740 BROADWAY, STE 604, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-02-11 2007-02-05 Address 64 WEST 3RD, SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-02-12 2005-02-11 Address 14A WASHINGTON MEWS, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061460 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200424060411 2020-04-24 BIENNIAL STATEMENT 2019-02-01
150202006841 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006654 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110408002449 2011-04-08 BIENNIAL STATEMENT 2011-02-01
070731001218 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31
070205002172 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050211002332 2005-02-11 BIENNIAL STATEMENT 2005-02-01
010212000181 2001-02-12 ARTICLES OF ORGANIZATION 2001-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497778808 2021-04-12 0202 PPP 740 Broadway Ste 604, New York, NY, 10003-9518
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33681
Loan Approval Amount (current) 33681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9518
Project Congressional District NY-10
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33840.98
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State